Advanced company searchLink opens in new window

SECRET EVENTS LIMITED

Company number 09262379

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2019 AD01 Registered office address changed from 132 - 134 Great Ancoats Street Manchester M4 6DE England to 111 Piccadilly Manchester M1 2HY on 17 July 2019
10 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2017 AP02 Appointment of Secret Events Assets Limited as a director on 30 August 2017
31 Aug 2017 TM01 Termination of appointment of Victoria Woodcock as a director on 19 August 2017
31 Aug 2017 AP01 Appointment of Mr Daniel Benson as a director on 19 August 2017
31 Aug 2017 AA Micro company accounts made up to 31 October 2016
13 Mar 2017 CS01 Confirmation statement made on 14 October 2016 with updates
28 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
16 Feb 2016 CH01 Director's details changed for Victoria Woodcock on 2 January 2016
14 Feb 2016 AD01 Registered office address changed from 1 Bank Street Rawtenstall Rossendale Lancashire BB4 7NF to 132 - 134 Great Ancoats Street Manchester M4 6DE on 14 February 2016
04 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
04 Nov 2015 CH01 Director's details changed for Victoria Woodcock on 1 January 2015
12 May 2015 CERTNM Company name changed factory preston LIMITED\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-11
11 May 2015 AD01 Registered office address changed from Frog and Bucket Lords Walk Preston Lancashire PR1 1RJ United Kingdom to 1 Bank Street Rawtenstall Rossendale Lancashire BB4 7NF on 11 May 2015
14 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-14
  • GBP 1